INVERNESS COMPUTER CENTRE - History of Changes


DateDescription
2024-04-07 delete address 10 ARDROSS STREET INVERNESS SCOTLAND IV3 5NS
2024-04-07 insert address 21-23 GREIG STREET INVERNESS SCOTLAND IV3 5PX
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-04-07 update registered_address
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-12-06 delete address Inverness Computer Centre 21-23 Greig Street Inverness, IV3 5PX Scotland, UK
2021-12-06 delete index_pages_linkeddomain amirunningxp.com
2021-12-06 delete index_pages_linkeddomain google.co.uk
2021-12-06 delete source_ip 50.28.12.107
2021-12-06 insert index_pages_linkeddomain teclan.com
2021-12-06 insert source_ip 213.246.110.206
2021-10-07 delete address 10 ARDROSS STREET INVERNESS IV3 5NS
2021-10-07 insert address 10 ARDROSS STREET INVERNESS SCOTLAND IV3 5NS
2021-10-07 update reg_address_care_of SCOTT-MONCRIEFF => null
2021-10-07 update registered_address
2021-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2021 FROM C/O SCOTT-MONCRIEFF 10 ARDROSS STREET INVERNESS IV3 5NS
2021-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JOHN MCKENDRICK / 01/01/2021
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-27 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-02-18 delete person Fred Mant
2021-01-18 delete source_ip 96.30.39.168
2021-01-18 insert source_ip 50.28.12.107
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-27 delete support_emails he..@invcomps.co.uk
2020-07-27 delete email he..@invcomps.co.uk
2020-07-27 insert index_pages_linkeddomain amirunningxp.com
2020-07-17 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-26 insert support_emails he..@invcomps.co.uk
2020-04-26 delete index_pages_linkeddomain amirunningxp.com
2020-04-26 delete source_ip 50.28.12.107
2020-04-26 insert email he..@invcomps.co.uk
2020-04-26 insert source_ip 96.30.39.168
2020-04-26 update website_status FlippedRobots => OK
2020-04-06 update website_status IndexOfPage => FlippedRobots
2020-03-06 update website_status OK => IndexOfPage
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-08 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-14 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-13 delete source_ip 162.253.54.78
2018-03-13 insert source_ip 50.28.12.107
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-07 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-09 update website_status IndexPageFetchError => OK
2016-12-02 update website_status OK => IndexPageFetchError
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-07 delete source_ip 199.204.47.194
2016-07-07 insert source_ip 162.253.54.78
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-10-07 update reg_address_care_of CALLANDER COLGAN LIMITED => SCOTT-MONCRIEFF
2015-10-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2015 FROM C/O CALLANDER COLGAN LIMITED 10 ARDROSS STREET INVERNESS IV3 5NS
2015-09-23 update statutory_documents 01/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-01 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-08 update statutory_documents 01/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-20 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-21 insert index_pages_linkeddomain amirunningxp.com
2013-11-07 delete address 10 ARDROSS STREET INVERNESS SCOTLAND IV3 5NS
2013-11-07 insert address 10 ARDROSS STREET INVERNESS IV3 5NS
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-11-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-10-18 update statutory_documents 01/09/13 FULL LIST
2013-09-12 update website_status IndexPageFetchError => OK
2013-09-12 delete index_pages_linkeddomain 1nvcomp.wordpress.com
2013-09-12 delete index_pages_linkeddomain webcompany.co.uk
2013-09-12 delete source_ip 84.234.17.168
2013-09-12 insert address Inverness Computer Centre 21-23 Greig Street Inverness, IV3 5PX Scotland, UK
2013-09-12 insert index_pages_linkeddomain google.co.uk
2013-09-12 insert source_ip 199.204.47.194
2013-09-12 update robots_txt_status www.invcomps.co.uk: 404 => 200
2013-09-06 delete address BALLANTYNE HOUSE ACADEMY STREET INVERNESS IV1 1LU
2013-09-06 insert address 10 ARDROSS STREET INVERNESS SCOTLAND IV3 5NS
2013-09-06 update reg_address_care_of CALLANDER COLGAN LTD => CALLANDER COLGAN LIMITED
2013-09-06 update registered_address
2013-09-03 update website_status OK => IndexPageFetchError
2013-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O CALLANDER COLGAN LTD BALLANTYNE HOUSE ACADEMY STREET INVERNESS IV1 1LU
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-22 delete sic_code 5248 - Other retail specialist stores
2013-06-22 insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-12 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-03-11 update statutory_documents DIRECTOR APPOINTED SARA BAIN
2013-03-11 update statutory_documents SECRETARY APPOINTED SARA BAIN
2013-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MCKENDRICK
2012-09-10 update statutory_documents 01/09/12 FULL LIST
2012-07-16 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 01/09/11 FULL LIST
2011-02-16 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 01/09/10 FULL LIST
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JOHN MCKENDRICK / 01/09/2010
2010-07-23 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-26 update statutory_documents 01/09/09 FULL LIST
2009-06-17 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 10 ARDROSS STREET INVERNESS IV3 5NS
2007-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-14 update statutory_documents RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2006-10-27 update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-07 update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-09-24 update statutory_documents RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-09-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04
2003-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-26 update statutory_documents NEW SECRETARY APPOINTED
2003-09-10 update statutory_documents DIRECTOR RESIGNED
2003-09-10 update statutory_documents SECRETARY RESIGNED
2003-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION